PEONY LEASING LIMITED
Overview
| Company Name | PEONY LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04442275 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PEONY LEASING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PEONY LEASING LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEONY LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELLBUY LIMITED | May 20, 2002 | May 20, 2002 |
What are the latest accounts for PEONY LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PEONY LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 26, 2020 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 26, 2019 | 9 pages | LIQ03 | ||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on May 31, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew John Kemp on Apr 06, 2018 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Jun 30, 2017 to Jun 29, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew John Kemp as a director on Jan 09, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Dec 20, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Dec 20, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Owen Williams as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gerard Ashley Fox on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Owen Williams on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of PEONY LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | 152332230001 | |||||||||
| FOX, Gerard Ashley | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 179100520001 | |||||||||
| KEMP, Andrew John | Director | Canons House Canons Way BS1 5LL Bristol Ground Floor United Kingdom | England | British | 222042280001 | |||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 181115810001 | |||||||||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AITKEN, Joe | Director | 19 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | British | 123316840001 | ||||||||||
| COOKE, Timothy John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 120834610001 | |||||||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||||||
| GLASSCOE, Keith Roderick | Director | 18 Stanmore Chase AL4 0EZ St Albans Hertfordshire | British | 126272230001 | ||||||||||
| GLEDHILL, Simon Christopher | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 191439050001 | |||||||||
| ISAACS, Robin Alexander | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 115548350001 | |||||||||
| JUKES, Anthony Wilfrid | Director | Potts Farm Chennell Park Lane TN30 6XA Tenterden Kent | British | 50640090001 | ||||||||||
| LIVINGSTON, Stewart Fraser | Director | 86 Murrayfield Gardens EH12 6DQ Edinburgh | British | 111282080002 | ||||||||||
| MORRISSEY, John Michael | Director | 66 Selborne Road Southgate N14 7DG London | England | British | 94094650001 | |||||||||
| PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | 56296720007 | ||||||||||
| PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | 56296720007 | ||||||||||
| RICHARDS, Ceri | Director | Level 7 Bishopsgate Exchange 155 Bishopsgate EC2M 3YB London | British | 70624480004 | ||||||||||
| SHARP, Yvonne Easton | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | United Kingdom | British | 126272440001 | |||||||||
| SHINDLER, David Lawrence | Director | 4 Berkeley Close WD6 3JN Elstree Hertfordshire | British | 92235400001 | ||||||||||
| SMALLWOOD, James Douglas Mortimer | Director | 4 Chestnuts SG13 8AQ Hertford Hertfordshire | England | British | 110517930001 | |||||||||
| TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | 64287260001 | |||||||||
| VELDHUIZEN, Lambertus Hendrik | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | Dutch | 152683120001 | |||||||||
| WILLIAMS, Richard Owen | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 164554190001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PEONY LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Structured Asset Finance Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PEONY LEASING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A hong kong ship mortgage | Created On Mar 17, 2005 Delivered On Mar 21, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The vessel named oocl tianjin official number hk-1459. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A hong kong ship mortgage | Created On Feb 28, 2005 Delivered On Mar 07, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The vessel named oocl atlantic with official number hk-1458. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant | Created On Dec 15, 2004 Delivered On Dec 29, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A 99,500 dwt (metric) container vessel known as hull no 1485 and to be named oocl atlanta, registered under the hong kong flag including any share or interest and its engines,machinery,boats,tackle,outfit,etc; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant | Created On Dec 15, 2004 Delivered On Dec 29, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A 99,500 dwt (metric) container vessel known as hull no 1484 and to be named oocl atlanta,registered under the hong kong flag including any share or interest and its engines,machinery,boats,tackle,outfit,etc; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Hong kong ship mortgage | Created On Jun 30, 2003 Delivered On Jul 10, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The vessel named oocl long beach registered in the hong kong register of ships with official no. Hk-1017. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A hong kong ship mortgage | Created On Apr 29, 2003 Delivered On May 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The vessel named oocl shenzhen registered in the hong kong register of ships with official number hk-1015. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| The deed of covenant | Created On Apr 17, 2003 Delivered On May 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A 99,500 dwt (metric) container vessel known during construction as hull no.1419 And to be named oocl long beach. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| The deed of covenant | Created On Apr 17, 2003 Delivered On May 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A 99,500 dwt (metric) container vessel known during construction as hull no. 1418 and to be named oocl shenzhen registered or to registered under the hong kong flag.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PEONY LEASING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0